Search icon

DUNAWAY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNAWAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1994 (32 years ago)
Last Annual Report: 08 May 1998 (27 years ago)
Organization Number: 0325374
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 1242 N. MAIN ST., P.O. BOX 446, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
BRUCE A. POOR Director
JEFF D. DUNAWAY Director

Registered Agent

Name Role
JEFF D. DUNAWAY Registered Agent

Secretary

Name Role
Pennic L Dunaway Secretary

Incorporator

Name Role
JEFF D. DUNAWAY Incorporator
BRUCE A. POOR Incorporator

President

Name Role
Jeff D Dunaway President

Treasurer

Name Role
Jeff D Dunaway Treasurer

Filings

Name File Date
Annual Report 1998-06-01
Statement of Change 1997-07-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1995-09-29

Court Cases

Court Case Summary

Filing Date:
2023-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
STATE FARM FIRE AND CASUALTY C
Party Role:
Defendant
Party Name:
DUNAWAY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DUNAWAY
Party Role:
Plaintiff
Party Name:
DUNAWAY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DUNAWAY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State